Advanced company searchLink opens in new window

HACRO TRADING LTD

Company number 08358082

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2023 DS01 Application to strike the company off the register
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 March 2021
17 Jan 2022 CH03 Secretary's details changed for Mr Sean Willama Bolton on 17 January 2022
15 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Jul 2020 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 AP03 Appointment of Mr Sean Willama Bolton as a secretary on 5 March 2020
13 Mar 2020 PSC01 Notification of Matthew James Cannon as a person with significant control on 3 March 2020
13 Mar 2020 PSC01 Notification of John Willis Walker as a person with significant control on 3 March 2020
13 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 13 March 2020
14 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
14 Jan 2020 TM01 Termination of appointment of Neil Patrick Yorke Ashley as a director on 1 January 2020
14 Jan 2020 TM01 Termination of appointment of Yasmin Batliwala as a director on 1 January 2020
14 Jan 2020 AD01 Registered office address changed from Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF England to 62-72 Victoria Street Victoria Street St. Albans AL1 3XH on 14 January 2020
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
04 Feb 2019 AD01 Registered office address changed from Ground Floor 4 Victoria Street St. Albans Hertfordshire AL1 3TF to Ground Floor 4 Victoria Street, St Albans, Hertfor Victoria Street St. Albans AL1 3TF on 4 February 2019
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
17 Sep 2018 AP01 Appointment of Mr Matthew James Cannon as a director on 20 August 2018
28 Aug 2018 TM01 Termination of appointment of Peter Thomas Sweetman as a director on 20 August 2018
21 Aug 2018 TM01 Termination of appointment of Kenneth Charles Gilhespie as a director on 20 August 2018
21 Aug 2018 AP01 Appointment of Mr John Willis Walker as a director on 20 August 2018